GREGORY MICHAEL BRUNO (Credential# 1603600) is licensed (Controlled Substance Registration for Practitioner) with Connecticut Department of Consumer Protection. The license effective date is March 1, 2019. The license expiration date date is February 28, 2021. The license status is ACTIVE.
GREGORY MICHAEL BRUNO is licensed with the Department of Consumer Protection of Connecticut. The credential number is #CSP.0069622. The credential type is controlled substance registration for practitioner. The effective date is March 1, 2019. The expiration date is February 28, 2021. The business address is 1 Glastonbury Pl, Glastonbury, CT 06033. The current status is active.
Licensee Name | GREGORY MICHAEL BRUNO |
Credential ID | 1603600 |
Credential Number | CSP.0069622 |
Credential Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
Business Address |
1 Glastonbury Pl Glastonbury CT 06033 |
Business Type | INDIVIDUAL |
Status | ACTIVE - CURRENT |
Active | 1 |
Issue Date | 2018-09-25 |
Effective Date | 2019-03-01 |
Expiration Date | 2021-02-28 |
Refresh Date | 2019-01-09 |
ID | Credential Code | Credential Type | Issue | Term | Status |
---|---|---|---|---|---|
1532118 | 12.007836 | Advanced Practice Registered Nurse | 2018-09-04 | 2019-10-01 - 2020-09-30 | ACTIVE |
1532119 | 10.153878 | Registered Nurse | 2018-09-04 | 2019-10-01 - 2020-09-30 | ACTIVE |
1532964 | 10.152512-TEMP | Registered Nurse - Temporary | 2018-07-26 | 2018-07-26 - 2018-11-22 | INACTIVE |
2053401 | 70 | Emergency Medical Technician | - | PENDING |
Street Address | 1 Glastonbury Pl |
City | Glastonbury |
State | CT |
Zip Code | 06033 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Richard J Risinger | 1 Glastonbury Pl, Glastonbury, CT 06033-4422 | Dentist | 2019-10-01 ~ 2020-09-30 |
Chester S Way | 1 Glastonbury Pl, Glastonbury, CT 06033-4422 | Home Improvement Salesperson | 2018-12-01 ~ 2019-11-30 |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Vanessa Segal | 46 Salem Court, Glastonbury, CT 06033 | Hairdresser/cosmetician | ~ |
Laura Nadeau | 3641 Hebron Ave, Glastonbury, CT 06033 | Respiratory Care Practitioner | 2020-08-01 ~ 2021-07-31 |
Abigail Lynn Hubbard | 55 Brookview Drive, Glastonbury, CT 06033 | Emergency Medical Technician | ~ |
Maureen E Booth | 36 Hubbard Run Drive, Glastonbury, CT 06033 | Speech and Language Pathologist | 2020-07-01 ~ 2021-06-30 |
Wendy B Johnson | 1789 Main St, Glastonbury, CT 06033 | Architect | 2020-08-01 ~ 2021-07-31 |
Michael D Devanney Pa | 28 Evergreen Ln, Glastonbury, CT 06033 | Physician Assistant | 2020-09-01 ~ 2021-08-31 |
Sophie C Gomez · Pirog | 81 Three Mile Rd, Glastonbury, CT 06033 | Licensed Practical Nurse | 2020-07-01 ~ 2021-06-30 |
Jennifer R Briones | 90 Deerfield Drive, Glastonbury, CT 06033 | Registered Nurse | 2020-07-01 ~ 2021-06-30 |
Munson's Chocolates | 135 Glastonbury Blvd, Glastonbury, CT 06033 | Operator of Weighing & Measuring Devices | 2020-08-01 ~ 2021-07-31 |
Yulhun Sung | 245 Griswold St Unit A, Glastonbury, CT 06033 | Combination Nail Technician, Esthetician Or Eyelash Technici | ~ |
Find all Licenses in zip 06033 |
City | Glastonbury |
Zip Code | 06033 |
License Type | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER |
License Type + County | CONTROLLED SUBSTANCE REGISTRATION FOR PRACTITIONER + Glastonbury |
Licensee Name | Office Address | Credential | Effective / Expiration |
---|---|---|---|
Michael F Bruno Md | 56 Elwood Dr, Smyrna, DE 19977-4800 | Controlled Substance Registration for Practitioner | 2011-08-05 ~ 2013-02-28 |
Patricio G Bruno Do | 100 Retreat Ave 903, Hartford, CT 06106 | Controlled Substance Registration for Practitioner | 2008-03-01 ~ 2009-02-28 |
Bruno T Cardoso | 17 Wilford Ave Fl 1, Branford, CT 06405-3822 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bruno Suditu | Po Box 47, Port Jervis, NY 12771 | Controlled Substance Registration for Practitioner | 2017-05-17 ~ 2019-02-28 |
Charles A Bruno | 3536 Cambridge Ave Apt 6f, Bronx, NY 10463-1792 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Bruno O Fontes | 109 Church St Unit 307, New Haven, CT 06510-3025 | Controlled Substance Registration for Practitioner | 2015-06-29 ~ 2017-02-28 |
Carolynn S Bruno Aprn | 19 Flat Swamp Rd, Newtown, CT 06470 | Controlled Substance Registration for Practitioner | 2019-03-01 ~ 2021-02-28 |
Ximena Jordan Bruno | 1003 Sienna Drive, Danbury, CT 06810 | Controlled Substance Registration for Practitioner | 2017-03-01 ~ 2019-02-28 |
Bruno Bockorny | 263 Farmington Ave, Farmington, CT 06032-1941 | Controlled Substance Registration for Practitioner | 2013-03-08 ~ 2015-02-28 |
Gregory T. Lee | 8 Spruce St Apt 33f, New York, NY 10038-5224 | Controlled Substance Registration for Practitioner | 2015-03-01 ~ 2017-02-28 |
Please comment or provide details below to improve the information on GREGORY MICHAEL BRUNO.
Data Provider | Connecticut Department of Consumer Protection |
Jurisdiction | Connecticut |
Related Datasets | Connecticut Business Registrations, Connecticut Child Care Facilities |
This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).